Founded in 2002, Allied Snooker, classified under reg no. 04578868 is an active company. Currently registered at 960 Gleadless Road S12 2LL, Sheffield the company has been in the business for twenty two years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.
The company has one director. Brent H., appointed on 27 July 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynne E. who worked with the the company until 1 October 2012.
Office Address | 960 Gleadless Road |
Office Address2 | Gleadless |
Town | Sheffield |
Post code | S12 2LL |
Country of origin | United Kingdom |
Registration Number | 04578868 |
Date of Incorporation | Thu, 31st Oct 2002 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st October |
Company age | 22 years old |
Account next due date | Wed, 31st Jul 2024 (81 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Fri, 16th Aug 2024 (2024-08-16) |
Last confirmation statement dated | Wed, 2nd Aug 2023 |
The register of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Brent H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Maureen C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Anthony C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Brent H.
Notified on | 1 August 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Maureen C.
Notified on | 22 August 2019 |
Ceased on | 1 August 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Anthony C.
Notified on | 6 April 2016 |
Ceased on | 22 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Brent H.
Notified on | 6 April 2016 |
Ceased on | 9 October 2017 |
Nature of control: |
25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-10-31 | 2022-10-31 |
Balance Sheet | ||
Cash Bank On Hand | 9 166 | 10 731 |
Current Assets | 14 186 | 14 224 |
Debtors | 4 520 | 2 993 |
Net Assets Liabilities | 8 590 | 5 833 |
Other Debtors | 4 520 | 2 993 |
Property Plant Equipment | 13 504 | 20 417 |
Total Inventories | 500 | 500 |
Other | ||
Accumulated Amortisation Impairment Intangible Assets | 120 000 | |
Accumulated Depreciation Impairment Property Plant Equipment | 26 190 | 29 655 |
Additions Other Than Through Business Combinations Property Plant Equipment | 10 378 | |
Amortisation Rate Used For Intangible Assets | 10 | |
Average Number Employees During Period | 4 | 5 |
Creditors | 16 534 | 26 969 |
Depreciation Rate Used For Property Plant Equipment | 10 | |
Further Item Borrowings Component Total Borrowings | 3 100 | |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 47 833 | 33 833 |
Increase From Depreciation Charge For Year Property Plant Equipment | 3 465 | |
Intangible Assets Gross Cost | 120 000 | |
Net Current Assets Liabilities | -2 348 | -12 745 |
Other Creditors | 12 698 | 18 259 |
Other Taxation Social Security Payable | 1 972 | 2 508 |
Property Plant Equipment Gross Cost | 39 694 | 50 072 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 2 566 | 1 839 |
Total Assets Less Current Liabilities | 11 156 | 7 672 |
Trade Creditors Trade Payables | 1 864 | 3 102 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to October 31, 2022 filed on: 26th, July 2023 |
accounts | Free Download (10 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy